EASTACRE INVESTMENTS LLP
ST. ANDREWS KINBURN (137) LLP

Hellopages » Fife » Fife » KY16 9QR

Company number SO303185
Status Active
Incorporation Date 27 January 2011
Company Type Limited Liability Partnership
Address 47 SOUTH STREET, ST. ANDREWS, SCOTLAND, KY16 9QR
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Camelian Properties Limited as a member on 1 March 2017; Confirmation statement made on 27 January 2017 with updates; Registered office address changed from The Vision Building Suite 8 20 Greenmarket Dundee DD1 4QB Scotland to 47 South Street St. Andrews KY16 9QR on 8 November 2016. The most likely internet sites of EASTACRE INVESTMENTS LLP are www.eastacreinvestments.co.uk, and www.eastacre-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. The distance to to Broughty Ferry Rail Station is 9.3 miles; to Balmossie Rail Station is 9.5 miles; to Monifieth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastacre Investments Llp is a Limited Liability Partnership. The company registration number is SO303185. Eastacre Investments Llp has been working since 27 January 2011. The present status of the company is Active. The registered address of Eastacre Investments Llp is 47 South Street St Andrews Scotland Ky16 9qr. . CAMELIAN PROPERTIES LIMITED is a LLP Designated Member of the company. HARBYN CONSULTING LIMITED is a LLP Designated Member of the company. STUDIO MW LIMITED is a LLP Designated Member of the company. LLP Designated Member LANG, Alistair James has been resigned. LLP Designated Member MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED has been resigned. LLP Designated Member WILSON, Mark has been resigned. LLP Designated Member LIMEGROVE PROPERTY LIMITED has been resigned. LLP Member LANDSBURGH, Allan Mcgregor has been resigned. LLP Member LANDSBURGH, Dorothy Zenora has been resigned. LLP Member PAKEMAN, David James has been resigned. LLP Member WILSON, Lorna Kathleen has been resigned. LLP Member ADDSL LIMITED has been resigned. LLP Member PAKEMAN CONSULTING LIMITED has been resigned.


Current Directors

LLP Designated Member
CAMELIAN PROPERTIES LIMITED
Appointed Date: 01 March 2017

LLP Designated Member
HARBYN CONSULTING LIMITED
Appointed Date: 17 June 2011

LLP Designated Member
STUDIO MW LIMITED
Appointed Date: 14 September 2016

Resigned Directors

LLP Designated Member
LANG, Alistair James
Resigned: 17 June 2011
Appointed Date: 27 January 2011
52 years old

LLP Designated Member
MURRAY DONALD DRUMMOND COOK TRUSTEES LIMITED
Resigned: 17 June 2011
Appointed Date: 27 January 2011

LLP Designated Member
WILSON, Mark
Resigned: 22 November 2012
Appointed Date: 17 June 2011
63 years old

LLP Designated Member
LIMEGROVE PROPERTY LIMITED
Resigned: 23 March 2016
Appointed Date: 22 November 2012

LLP Member
LANDSBURGH, Allan Mcgregor
Resigned: 29 September 2016
Appointed Date: 28 January 2013
82 years old

LLP Member
LANDSBURGH, Dorothy Zenora
Resigned: 29 September 2016
Appointed Date: 28 January 2013
80 years old

LLP Member
PAKEMAN, David James
Resigned: 17 December 2012
Appointed Date: 26 March 2012
77 years old

LLP Member
WILSON, Lorna Kathleen
Resigned: 22 November 2012
Appointed Date: 16 April 2012
54 years old

LLP Member
ADDSL LIMITED
Resigned: 25 January 2013
Appointed Date: 18 May 2012

LLP Member
PAKEMAN CONSULTING LIMITED
Resigned: 29 September 2016
Appointed Date: 17 December 2012

Persons With Significant Control

Harbyn Consulting Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Studio Mw Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

EASTACRE INVESTMENTS LLP Events

14 Mar 2017
Appointment of Camelian Properties Limited as a member on 1 March 2017
16 Feb 2017
Confirmation statement made on 27 January 2017 with updates
08 Nov 2016
Registered office address changed from The Vision Building Suite 8 20 Greenmarket Dundee DD1 4QB Scotland to 47 South Street St. Andrews KY16 9QR on 8 November 2016
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Termination of appointment of Pakeman Consulting Limited as a member on 29 September 2016
...
... and 38 more events
08 Jul 2011
Termination of appointment of Murray Donald Drummond Cook Trustees Limited as a member
08 Jul 2011
Appointment of Harbyn Consulting Limited as a member
08 Jul 2011
Appointment of Mark Wilson as a member
15 Jun 2011
Company name changed kinburn (137) LLP\certificate issued on 15/06/11
  • LLNM01 ‐ Change of name notice

27 Jan 2011
Incorporation of a limited liability partnership

EASTACRE INVESTMENTS LLP Charges

6 September 2013
Charge code SO30 3185 0004
Delivered: 24 September 2013
Status: Satisfied on 21 July 2015
Persons entitled: Close Brothers Limited
Description: Westburn westburn lane st andrews FFE66695. Notification of…
26 July 2013
Charge code SO30 3185 0003
Delivered: 14 August 2013
Status: Satisfied on 21 July 2015
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
17 February 2012
Standard security
Delivered: 25 February 2012
Status: Satisfied on 21 July 2015
Persons entitled: Close Brothers Limited
Description: All and whole the subjects and others ffe 99964.
15 February 2012
Bond & floating charge
Delivered: 22 February 2012
Status: Satisfied on 23 February 2013
Persons entitled: Close Brothers Limited
Description: Undertaking & all property & assets present & future…